Background WavePink WaveYellow Wave

FIRST HOME FINANCE LIMITED (07729656)

FIRST HOME FINANCE LIMITED (07729656) is an active UK company. incorporated on 4 August 2011. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FIRST HOME FINANCE LIMITED has been registered for 14 years. Current directors include DEAN, James Jonathan, DEAN, Noel.

Company Number
07729656
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
7 St. Petersgate, Stockport, SK1 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DEAN, James Jonathan, DEAN, Noel
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HOME FINANCE LIMITED

FIRST HOME FINANCE LIMITED is an active company incorporated on 4 August 2011 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FIRST HOME FINANCE LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07729656

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

7 St. Petersgate Stockport, SK1 1EB,

Previous Addresses

39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP
From: 5 January 2016To: 17 August 2022
Dean House Suthers Street, Off Featherstall Road Werneth Oldham Lancashire OL9 7th
From: 4 August 2011To: 5 January 2016
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 17
Loan Secured
Jul 17
Director Left
May 18
Owner Exit
Aug 18
Owner Exit
Feb 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEAN, James Jonathan

Active
1 Suthers Street, OldhamOL9 7TH
Born November 1975
Director
Appointed 04 Aug 2011

DEAN, Noel

Active
1 Suthers Street, OldhamOL9 7TH
Born December 1949
Director
Appointed 04 Aug 2011

HANKINSON, Robert John

Resigned
Suthers Street, Off Featherstall Road, OldhamOL9 7TH
Secretary
Appointed 04 Aug 2011
Resigned 14 Feb 2014

HEATON, John Dennis

Resigned
Bridge Street, MexboroughS64 8AP
Secretary
Appointed 14 Feb 2014
Resigned 31 Dec 2014

HINDLE, David Ian

Resigned
Century Park, Manvers Way, RotherhamS63 5DA
Born December 1967
Director
Appointed 08 Dec 2014
Resigned 30 Apr 2018

QUIMBY, Dennis

Resigned
Suthers Street, OldhamOL9 7TH
Born November 1950
Director
Appointed 04 Aug 2011
Resigned 23 Apr 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Dennis Quimby

Ceased
Suthers Street, OldhamOL9 7TH
Born November 1950

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2023

Mr David Ian Hindle

Ceased
Century Business Centre, Century Park, RotherhamS63 5DA
Born December 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
1 Suthers Street, OldhamOL9 7TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Noel Dean

Active
1 Suthers Street, OldhamOL9 7TH
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016

Mr James Jonathan Dean

Active
1 Suthers Street, OldhamOL9 7TH
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Incorporation Company
4 August 2011
NEWINCIncorporation